Advanced company searchLink opens in new window

WILSON ESTATE AGENTS (CROYDON) LTD

Company number 05202582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 120
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Sivasubramaniam Arunakiri on 1 October 2009
31 Mar 2010 TM02 Termination of appointment of Palani Jegatheeswaran as a secretary
31 Mar 2010 TM01 Termination of appointment of Palani Jegatheeswaran as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2008 363a Return made up to 10/08/08; full list of members
11 Sep 2008 288c Director and Secretary's Change of Particulars / palani jegatheeswaran / 03/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 3 holly grove, now: holly grove; Occupation was: , now: director
11 Apr 2008 AA Total exemption full accounts made up to 31 December 2006
12 Sep 2007 363s Return made up to 10/08/07; full list of members
12 Sep 2007 363(288) Director's particulars changed
26 Apr 2007 288a New director appointed
27 Feb 2007 AA Total exemption full accounts made up to 31 December 2005
12 Sep 2006 363s Return made up to 10/08/06; full list of members
13 Sep 2005 363s Return made up to 10/08/05; full list of members
10 Aug 2005 395 Particulars of mortgage/charge
26 May 2005 225 Accounting reference date extended from 31/08/05 to 31/12/05
12 Jan 2005 288b Director resigned
03 Nov 2004 288b Director resigned